Advanced company searchLink opens in new window

NSCGP LIMITED

Company number 05071351

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2017 DS01 Application to strike the company off the register
26 Jun 2016 AA Full accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
21 Jul 2015 TM02 Termination of appointment of Ronald Joseph Carlson as a secretary on 14 July 2015
21 Jul 2015 AP04 Appointment of Throgmorton Secretaries Llp as a secretary on 14 July 2015
20 Jul 2015 AA Full accounts made up to 31 March 2015
28 May 2015 AD01 Registered office address changed from , 4th Floor West Lansdowne House, 57 Berkeley Square, London, W1J 6ER to C/O Throgmorton 4th Floor, Reading Bridge House George Street Reading RG1 8LS on 28 May 2015
27 May 2015 CERTNM Company name changed newsmith capital gp LIMITED\certificate issued on 27/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
22 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
08 Jan 2015 AA Full accounts made up to 31 March 2014
27 Jun 2014 TM01 Termination of appointment of Michael Marks as a director
11 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
18 Jun 2013 AA Full accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
13 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
25 Jul 2011 AA Full accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
02 Sep 2010 AA Full accounts made up to 31 December 2009
07 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
03 Nov 2009 AA Full accounts made up to 31 December 2008
03 Nov 2009 TM01 Termination of appointment of Stephen Zimmerman as a director